About

Registered Number: 04431237
Date of Incorporation: 03/05/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: OAKLEYS ACCOUNTANTS, 91 Houndiscombe Road, Plymouth, Devon, PL4 6HB

 

Established in 2002, Lisson Grove Commercial Ltd has its registered office in Plymouth in Devon, it's status at Companies House is "Active". Lisson Grove Commercial Ltd has no directors. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 24 April 2020
MR01 - N/A 22 April 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 15 May 2019
MR01 - N/A 11 February 2019
TM01 - Termination of appointment of director 17 December 2018
PSC07 - N/A 17 December 2018
PSC01 - N/A 17 December 2018
AP01 - Appointment of director 17 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 05 October 2017
CH01 - Change of particulars for director 19 May 2017
CH01 - Change of particulars for director 18 May 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 28 May 2015
TM02 - Termination of appointment of secretary 28 May 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 24 May 2012
CH04 - Change of particulars for corporate secretary 24 May 2012
CH02 - Change of particulars for corporate director 24 May 2012
TM01 - Termination of appointment of director 01 January 2012
AP01 - Appointment of director 01 January 2012
AP02 - Appointment of corporate director 06 December 2011
AA - Annual Accounts 28 October 2011
AD01 - Change of registered office address 18 October 2011
AR01 - Annual Return 03 June 2011
CERTNM - Change of name certificate 22 February 2011
AP01 - Appointment of director 30 September 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 04 June 2010
CH02 - Change of particulars for corporate director 04 June 2010
CH04 - Change of particulars for corporate secretary 04 June 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 15 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 May 2007
353 - Register of members 15 May 2007
287 - Change in situation or address of Registered Office 15 May 2007
AA - Annual Accounts 08 November 2006
363a - Annual Return 11 May 2006
288c - Notice of change of directors or secretaries or in their particulars 11 May 2006
353 - Register of members 11 May 2006
287 - Change in situation or address of Registered Office 09 November 2005
AA - Annual Accounts 07 November 2005
363s - Annual Return 13 May 2005
AA - Annual Accounts 02 November 2004
395 - Particulars of a mortgage or charge 21 August 2004
363s - Annual Return 17 May 2004
395 - Particulars of a mortgage or charge 11 November 2003
AA - Annual Accounts 01 November 2003
287 - Change in situation or address of Registered Office 23 October 2003
363s - Annual Return 30 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2003
395 - Particulars of a mortgage or charge 22 April 2003
395 - Particulars of a mortgage or charge 22 April 2003
395 - Particulars of a mortgage or charge 29 March 2003
225 - Change of Accounting Reference Date 19 August 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
287 - Change in situation or address of Registered Office 19 June 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
288b - Notice of resignation of directors or secretaries 03 May 2002
288b - Notice of resignation of directors or secretaries 03 May 2002
NEWINC - New incorporation documents 03 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 April 2020 Outstanding

N/A

A registered charge 06 February 2019 Outstanding

N/A

Mortgage deed 03 August 2004 Outstanding

N/A

Mortgage deed 07 November 2003 Outstanding

N/A

Mortgage deed 08 April 2003 Outstanding

N/A

Debenture 08 April 2003 Outstanding

N/A

Mortgage deed 25 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.